logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arthur Wilby

    Related profiles found in government register
  • Mr Arthur Wilby
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Portland House, Belmont Business Park, Durham, Co. Durham, DH1 1TW, United Kingdom

      IIF 1
    • icon of address 1st Floor, Portland House, Belmont Business Park, Durham, DH1 1TW

      IIF 2 IIF 3
    • icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 6
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 7
  • Wilby, Arthur
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 8
  • Wilby, Arthur
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Portland House, Belmont Business Park, Durham, Co. Durham, DH1 1TW, United Kingdom

      IIF 9
    • icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 10
    • icon of address Debere Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, England

      IIF 11
  • Wilby, Arthur
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butterwick Grove, Wynyard, Billingham, TS22 5RX, United Kingdom

      IIF 12
    • icon of address 22, The Plantations, Wynyard, Billingham, Cleveland, TS22 5SN, England

      IIF 13
    • icon of address 1st Floor Portland House, Belmont Business Park, Durham, DH1 1TW

      IIF 14 IIF 15
    • icon of address 17, Sunderland Bridge, Durham City, DH6 5HD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 12, The Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL

      IIF 21
  • Wilby, Arthur
    British manager born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Plantations, Wynyard, Billingham, Cleveland, TS22 5SN, England

      IIF 22
    • icon of address 17, Sunderland Bridge, Durham City, Durham, DH6 5HD

      IIF 23 IIF 24
  • Wilby, Arthur
    British managing director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sunderland Bridge, Durham City, Durham, DH6 5HD

      IIF 25
  • Wilby, Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Sunderland Bridge, Durham City, Durham, DH6 5HD

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 19j White Rose Way, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,370 GBP2024-12-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AJW 2020 LTD - 2020-11-16
    icon of address Debere Swallow House, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    GWENTERPRISE LTD. - 1991-08-28
    APEX ELECTRICAL DISTRIBUTION LTD - 2003-08-15
    icon of address Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 1st Floor Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 The Plantations, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1st Floor Portland House, Belmont Business Park, Durham, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 19j White Rose Way, Follingsby Pak, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    MINHOCO 6 LIMITED - 2007-09-14
    ADVANCED LIGHTING TECHNOLOGY LIMITED - 2020-11-16
    icon of address A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    AJW 2020 LTD - 2020-11-16
    icon of address Debere Swallow House, Parsons Road, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2025-04-24
    IIF 11 - Director → ME
  • 2
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2010-07-02
    IIF 21 - Director → ME
    icon of calendar 2009-06-30 ~ 2009-11-04
    IIF 26 - Secretary → ME
  • 3
    CROSSFIT WYNYARD LIMITED - 2013-06-07
    icon of address 1 Butterwick Grove, Wynyard, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-16
    IIF 18 - Director → ME
  • 4
    icon of address J N Straughan & Co 1st Floor Portland House, Belmont Business Park, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-02-18
    IIF 20 - Director → ME
  • 5
    CROSSFIT DARLINGTON LIMITED - 2013-06-07
    icon of address 6 Lyn Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,659 GBP2024-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-16
    IIF 19 - Director → ME
  • 6
    icon of address Swallow House, Parsons Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,685,276 GBP2024-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2014-01-30
    IIF 12 - Director → ME
  • 7
    JO LEE CROSSFIT LIMITED - 2014-10-21
    CROSSFIT DURHAM LIMITED - 2013-06-25
    icon of address 7 Bankside The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-16
    IIF 16 - Director → ME
  • 8
    icon of address Unit 3 Queens Park, Earlsway, Team Valley Trading Estate, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    5,674,658 GBP2024-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2008-12-18
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.